Advanced company searchLink opens in new window

TRADE POWER AND TECHNOLOGY LTD

Company number 05280220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2023 CS01 Confirmation statement made on 25 June 2022 with no updates
29 Apr 2023 CS01 Confirmation statement made on 25 June 2021 with updates
29 Apr 2023 AA Unaudited abridged accounts made up to 25 June 2022
29 Apr 2023 AA Unaudited abridged accounts made up to 25 June 2021
29 Apr 2023 AA Unaudited abridged accounts made up to 25 June 2020
28 Apr 2023 PSC07 Cessation of Zoe Jane Rolfe as a person with significant control on 28 April 2023
28 Apr 2023 PSC01 Notification of Andre William Assi as a person with significant control on 28 April 2023
28 Apr 2023 TM01 Termination of appointment of Zoe Jane Rolfe as a director on 28 April 2023
28 Apr 2023 AP01 Appointment of Mr Andre William Assi as a director on 28 April 2023
28 Apr 2023 AD01 Registered office address changed from Suite 13 Highfield House 185 Chorley New Road Bolton BL1 4QZ England to 28a Queensway London W2 3RX on 28 April 2023
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
16 Sep 2020 AA Full accounts made up to 25 June 2019
29 Oct 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
11 May 2019 AD01 Registered office address changed from 169 Piccadilly London W1J 9EH England to Suite 13 Highfield House 185 Chorley New Road Bolton BL1 4QZ on 11 May 2019
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-02
25 Jun 2018 CERTNM Company name changed trade technology LTD\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
25 Jun 2018 AA Micro company accounts made up to 25 June 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
25 Jun 2018 AA01 Previous accounting period shortened from 30 November 2018 to 25 June 2018
25 Jun 2018 AD01 Registered office address changed from 10B Clive Road Belvedere DA17 5BJ England to 169 Piccadilly London W1J 9EH on 25 June 2018